Anniesland
Glasgow
Lanarkshire
G12 0FA
Scotland
Director Name | Veena Madan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Restaurateur |
Correspondence Address | 7 Murchison Westerland Park Glasgow Strathclyde G12 0FA Scotland |
Secretary Name | Carrick Kerr & Co (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2007(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 54 Cowgate Kirkintilloch Lanarkshire G66 1HN Scotland |
Director Name | John Columba Bowie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Braehead Avenue Milngavie Glasgow Lanarkshire G62 6DN Scotland |
Secretary Name | Andrew Eliot Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St. Modans Court Falkirk FK1 1AZ Scotland |
Secretary Name | Bhupinder Madan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2007) |
Role | Restaurateur |
Correspondence Address | 7 Murchison Anniesland Glasgow Lanarkshire G12 0FA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Begbies Traynor 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Next Return Due | 21 February 2017 (overdue) |
---|
9 April 2008 | Court order notice of winding up (1 page) |
---|---|
9 April 2008 | Notice of winding up order (1 page) |
28 December 2007 | Appointment of a provisional liquidator (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o messrs carrick kerr & co ca 54 cowgate, kirkintilloch glasgow strathclyde G66 1HN (1 page) |
20 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 February 2007 | Company name changed madan properties LIMITED\certificate issued on 22/02/07 (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 June 2006 | Return made up to 07/02/06; full list of members (7 pages) |
7 June 2006 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o miller, beckett & jackson 190 st. Vincent street glasgow G2 5SP (1 page) |
4 April 2005 | New director appointed (2 pages) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Secretary resigned (1 page) |